CHELTENHAM ROAD (EVESHAM) MANAGEMENT COMPANY LIMITED

Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England
StatusACTIVE
Company No.08428403
Category
Incorporated04 Mar 2013
Age11 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

CHELTENHAM ROAD (EVESHAM) MANAGEMENT COMPANY LIMITED is an active with number 08428403. It was incorporated 11 years, 2 months, 26 days ago, on 04 March 2013. The company address is Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England.



People

INNOVUS COMPANY SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 07 Dec 2023

Current time on role 5 months, 23 days

MAINSTAY (SECRETARIES) LIMITED

Corporate-secretary

RESIGNED

Assigned on 04 Mar 2013

Resigned on 07 Dec 2023

Time on role 10 years, 9 months, 3 days

ABRAHAMS, Carl Henry

Director

Company Director

RESIGNED

Assigned on 20 Dec 2022

Resigned on 28 Nov 2023

Time on role 11 months, 8 days

FLANEGAN, Philippa

Director

Rmc Director

RESIGNED

Assigned on 05 Dec 2022

Resigned on 20 Dec 2022

Time on role 15 days

KEEN, Felix Robert

Director

Director

RESIGNED

Assigned on 09 Jul 2021

Resigned on 05 Dec 2022

Time on role 1 year, 4 months, 27 days

LUCAS, Charles John

Director

Chartered Surveyor

RESIGNED

Assigned on 30 Nov 2020

Resigned on 09 Jul 2021

Time on role 7 months, 9 days

NEAL-JONES, Sandra Jane

Director

None

RESIGNED

Assigned on 06 May 2014

Resigned on 05 Mar 2018

Time on role 3 years, 9 months, 30 days

OLDROYD, Richard

Director

None

RESIGNED

Assigned on 04 Mar 2013

Resigned on 06 May 2014

Time on role 1 year, 2 months, 2 days

PARSONS, Alastair Miles

Director

Sales Director

RESIGNED

Assigned on 17 Jul 2014

Resigned on 05 Jan 2015

Time on role 5 months, 19 days

PETERS, Andrew Nicholas

Director

Director

RESIGNED

Assigned on 06 May 2014

Resigned on 05 Mar 2018

Time on role 3 years, 9 months, 30 days

POTTER, Daniel Norman Ross

Director

Director

RESIGNED

Assigned on 05 Mar 2018

Resigned on 08 Jun 2021

Time on role 3 years, 3 months, 3 days

READING, Alison Mary

Director

Sales Director

RESIGNED

Assigned on 04 Mar 2013

Resigned on 25 Sep 2014

Time on role 1 year, 6 months, 21 days

TAIT, Sarah Kate

Director

Town Planner

RESIGNED

Assigned on 03 Dec 2014

Resigned on 05 Mar 2018

Time on role 3 years, 3 months, 2 days

MAINSTAY (SECRETARIES) LIMITED

Corporate-director

RESIGNED

Assigned on 06 Jul 2022

Resigned on 20 Dec 2022

Time on role 5 months, 14 days


Some Companies

00908759 LIMITED

2 ADVENTURE PLACE,STOKE ON TRENT,ST1 3AF

Number:00908759
Status:LIQUIDATION
Category:Private Limited Company

CALLIDUM LTD

STATION VIEW HARROGATE ROAD,LEEDS,LS17 0EF

Number:07629904
Status:ACTIVE
Category:Private Limited Company

CUMBRIA WORLD LTD

36 SOMME AVE RAVENSTOWN,GRANGE OVER SANDS,LA11 7LJ

Number:09785867
Status:ACTIVE
Category:Private Limited Company

NEWFORT DEVELOPMENTS LTD

CLOWDISLEY GOLF CLUB LANE,ISLES OF SCILLY,TR21 0NF

Number:08143234
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PERFECT CHANGEOVERS LIMITED

UNIT 15, CAVENDISH CENTRE,WINCHESTER,SO23 0LB

Number:10646778
Status:ACTIVE
Category:Private Limited Company

SMCQ BRICKLAYING LTD

2 ST. CLARES AVENUE,NEWRY,BT34 1HF

Number:NI652196
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source